MOLODE ZYTTIA, INC.

Name: | MOLODE ZYTTIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1954 (71 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 96004 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 300 E. 9TH ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 E. 9TH ST., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NINA SAMONKISH | Chief Executive Officer | 43 ST MARKS PL., NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-16 | 2000-12-22 | Address | 43 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 1998-12-16 | Address | 42 ST MARKS ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 2000-12-22 | Address | 308 E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1997-02-12 | 2000-12-22 | Address | 308 E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-12-10 | 1997-02-12 | Address | 306 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110309039 | 2011-03-09 | ASSUMED NAME CORP INITIAL FILING | 2011-03-09 |
DP-1800197 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021212002123 | 2002-12-12 | BIENNIAL STATEMENT | 2002-12-01 |
001222002074 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
981216002574 | 1998-12-16 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State